Search icon

MHK MANAGEMENT LTD.

Company Details

Name: MHK MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1627502
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 6 WATERVIEW LANE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN KANE Chief Executive Officer 6 WATERVIEW LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WATERVIEW LANE, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1996-04-22 2010-06-22 Address 6 WATERVIEW LA, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1996-04-22 2010-06-22 Address 6 WATERVIEW LA, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1996-04-22 2010-06-22 Address 6 WATERVIEW LA, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1992-04-09 1996-04-22 Address 6 WATERVIEW LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141813 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100622002836 2010-06-22 BIENNIAL STATEMENT 2010-04-01
080508003526 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060414002247 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002755 2004-04-15 BIENNIAL STATEMENT 2004-04-01

Court Cases

Court Case Summary

Filing Date:
2004-11-19
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
MHK MANAGEMENT LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State